AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Apr 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2022
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Apr 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, March 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Tue, 15th Jun 2021 - the day director's appointment was terminated
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 15th Jun 2021 new director was appointed.
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Apr 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 22nd Apr 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Wed, 22nd Apr 2020 - the day director's appointment was terminated
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 22nd Apr 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Nov 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 10th Dec 2018 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Nov 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Nov 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Nov 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 26th May 2016. New Address: C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT. Previous address: The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 20th Nov 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Aug 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Sep 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 079638890007, created on Mon, 13th Jul 2015
filed on: 25th, July 2015
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Nov 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Fri, 21st Mar 2014 - the day director's appointment was terminated
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 24th Feb 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 14th Mar 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Thu, 28th Feb 2013 to Sun, 31st Mar 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 24th Feb 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 27th, December 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 4th, December 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, September 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 12th, September 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 12th, September 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, June 2012
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2012
| incorporation
|
Free Download
(24 pages)
|